Search icon

JACK AND LORETTA EXPRESS CLEANING LLC - Florida Company Profile

Company Details

Entity Name: JACK AND LORETTA EXPRESS CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK AND LORETTA EXPRESS CLEANING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2006 (19 years ago)
Document Number: L06000051637
FEI/EIN Number 223930271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10960 BEACH BLVD LOT 586, JACKSONVILLE, FL, 32246, US
Mail Address: 11250 Old Saint Augustine RD 15-108, JACKSONVILLE, FL, 32257, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones JACQUELYN O Manager 11250 Old Saint Augustine RD, JACKSONVILLE, FL, 32257
Garvin Martha C Agent 10960 BEACH BLVD LOT 586, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048297 JACK AND LORETTA EXPRESS CLEANING LLC ACTIVE 2019-04-18 2029-12-31 - 11250 OLD SAINT AUGUSTINE RD STE 15-108, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-14 10960 BEACH BLVD LOT 586, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Garvin, Martha C -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 10960 BEACH BLVD LOT 586, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 10960 BEACH BLVD LOT 586, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State